Core Education Limited was started on 27 Mar 2003 and issued a number of 9429036063383. This registered LTD company has been run by 21 directors: Stephen H. - an active director whose contract started on 01 Jan 2018,
Michaela Ann Blacklock - an active director whose contract started on 01 Jul 2019,
Chelsea Maria Rachael Grootveld - an active director whose contract started on 01 Jul 2019,
Petelo Fa'afiu - an active director whose contract started on 01 Jan 2021,
Louis John Mclennan - an active director whose contract started on 20 Apr 2022.
According to BizDb's database (updated on 16 Apr 2024), the company registered 4 addresses: Floor 1, 144 Kilmore Street, Christchurch Central, Christchurch, 8013 (office address),
323 Madras Street, Christchurch City, Christchurch, 8013 (registered address),
323 Madras Street, Christchurch City, Christchurch, 8013 (service address),
Po Box 13678, City East, Christchurch, 8141 (postal address) among others.
Until 23 Jul 2015, Core Education Limited had been using 167 Madras Street, Christchurch Central, Christchurch as their physical address.
BizDb found other names used by the company: from 27 Mar 2003 to 31 Mar 2005 they were called Ultralab South Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Charitable Trust, Core Education (an individual) located at Christchurch City, Christchurch postcode 8013.
Other active addresses
Principal place of activity
Floor 1, 144 Kilmore Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 167 Madras Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 24 Jul 2013 to 23 Jul 2015
Address #2: 167 Madras Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 15 Jul 2013 to 23 Jul 2015
Address #3: 150 Hussey Road, Northwood, Christchurch, 8051 New Zealand
Physical address used from 05 May 2011 to 24 Jul 2013
Address #4: 150 Hussey Road, Northwood, Christchurch, 8051 New Zealand
Registered address used from 05 May 2011 to 15 Jul 2013
Address #5: Level 7, Natcoll House, 151 Kilmore Street, Christchurch 8013 New Zealand
Physical & registered address used from 07 May 2010 to 05 May 2011
Address #6: C/- 193 Cashel Street, Christchurch
Registered & physical address used from 27 Mar 2003 to 07 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Charitable Trust, Core Education |
Christchurch City Christchurch 8013 New Zealand |
03 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 |
27 Mar 2003 - 27 Jun 2010 | |
Entity | Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 |
24 Feb 2009 - 03 Jul 2012 | |
Entity | Frontier Innovations Limited Shareholder NZBN: 9429034892602 Company Number: 1610583 |
25 Aug 2005 - 27 Jun 2010 | |
Entity | Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 |
27 Mar 2003 - 27 Jun 2010 | |
Entity | Frontier Innovations Limited Shareholder NZBN: 9429034892602 Company Number: 1610583 |
25 Aug 2005 - 27 Jun 2010 | |
Entity | Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 |
24 Feb 2009 - 03 Jul 2012 |
Ultimate Holding Company
Stephen H. - Director
Appointment date: 01 Jan 2018
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 01 Jan 2018
Michaela Ann Blacklock - Director
Appointment date: 01 Jul 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 09 Aug 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Jul 2019
Chelsea Maria Rachael Grootveld - Director
Appointment date: 01 Jul 2019
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2019
Petelo Fa'afiu - Director
Appointment date: 01 Jan 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Jan 2021
Louis John Mclennan - Director
Appointment date: 20 Apr 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Apr 2022
Catherine May McMillan - Director
Appointment date: 02 Apr 2024
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Apr 2024
Joanne Lynlee Cribb - Director (Inactive)
Appointment date: 01 Jan 2021
Termination date: 05 Mar 2024
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Jan 2021
Pania Aroha Gray - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 30 Jun 2022
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 14 Feb 2020
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Jan 2018
Christopher Julian Mene - Director (Inactive)
Appointment date: 19 Feb 2013
Termination date: 31 Dec 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 19 Feb 2013
Kaila Johanna Colbin - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 31 Dec 2020
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 29 Jan 2016
Bruce Silver Bryant - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 15 Jun 2019
Address: Point England, Auckland, 1072 New Zealand
Address used since 01 Jan 2014
Hannah Mary Buchanan - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 30 Jun 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jan 2016
Sheelagh Maureen Matear - Director (Inactive)
Appointment date: 26 Feb 2013
Termination date: 28 Feb 2018
Address: Leeston, Leeston, 7632 New Zealand
Address used since 26 Feb 2013
Deborah Kennedy Gilbertson - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 31 Dec 2017
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2014
Cheryl Doig - Director (Inactive)
Appointment date: 13 May 2005
Termination date: 31 Dec 2015
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 30 Apr 2010
Anthony John Hall - Director (Inactive)
Appointment date: 13 May 2005
Termination date: 31 Dec 2014
Address: Waikuku, R D 1, Kaiapoi 7691,
Address used since 30 Apr 2010
Cameron Cooper Moore - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 31 Dec 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Mar 2003
Carol Anne Moffatt - Director (Inactive)
Appointment date: 13 May 2005
Termination date: 13 Jun 2013
Address: Ohoka, R D 2, Kaiapoi 7692,
Address used since 30 Apr 2010
Garth Alan Carnaby - Director (Inactive)
Appointment date: 06 Aug 2009
Termination date: 31 May 2012
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 30 Apr 2010
Christopher John Pickrill - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 30 Jun 2009
Address: Harewood, Christchurch,
Address used since 09 Nov 2006
Professor Stephen John Heppell - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 21 Feb 2005
Address: Brightlingsea, Colchester, Essex C07 One, United Kingdom,
Address used since 27 Mar 2003
Core Education Holdings Limited
144 Kilmore Street
Core Education Charitable Trust
144 Kilmore Street
N & L Trustees Limited
Saunders Robinson Brown
Lkb Property Holdings Limited
Saunders Robinson Brown
Stratton Trustee Services Limited
Saunders Robinson Brown
Rapper Investments Nz Limited
Saunders Robinson Brown